24 Quarry Gardens
Leatherhead
Surrey
KT22 8UE
Director Name | Mr John Martin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 May 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Tiles Hoe Lane Flansham Bognor Regis West Sussex PO22 8NU |
Director Name | Stephen Michael Scott |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 December 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woolsington Gardens Woolsington Newcastle Upon Tyne NE13 8AP |
Director Name | Mr James Thornton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 17 Hunter Close East Boldon Tyne & Wear NE36 0TB |
Secretary Name | Mr James Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 December 1992) |
Role | Company Director |
Correspondence Address | 17 Hunter Close East Boldon Tyne & Wear NE36 0TB |
Director Name | Mr Peter James Herd |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1994) |
Role | Financial Controller |
Correspondence Address | 40 Blenheim Gardens Wembley Middlesex HA9 7NP |
Secretary Name | Mr Peter James Herd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1994) |
Role | Financial Controller |
Correspondence Address | 40 Blenheim Gardens Wembley Middlesex HA9 7NP |
Secretary Name | Mr Anthony James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Lyncroft Mansions Lyncroft Gardens West Hampstead London NW6 1JY |
Secretary Name | Ratnapragasam Sukumaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Cherry Blossom 11 Downs Hill Road Epsom Surrey KT18 5HW |
Secretary Name | Debra Ann Byles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(8 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 59a Whitford Gardens Mitcham Surrey CR4 4AB |
Secretary Name | Mr Adrian Patrick Finneran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1999(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 25 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornerways 8 The Kingsway Ewell Village Epsom Surrey KT17 1LT |
Registered Address | Claudgen House Eastwick Road Great Bookham Surrey KT23 4DT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham South |
Built Up Area | Greater London |
2 at 1 | Oldham Lighting LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 20/12/07; full list of members (3 pages) |
8 January 2009 | Return made up to 20/12/07; full list of members (3 pages) |
8 January 2009 | Director's change of particulars / john martin / 01/11/2008 (1 page) |
8 January 2009 | Director's Change of Particulars / john martin / 01/11/2008 / HouseName/Number was: , now: old tiles; Street was: holly lodge 28 grafton road, now: hoe lane; Area was: , now: flansham; Post Town was: selsey, now: bognor regis; Post Code was: PO20 0JE, now: PO22 8NU; Country was: , now: united kingdom (1 page) |
11 February 2008 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
11 February 2008 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
18 February 2007 | Secretary resigned (1 page) |
18 February 2007 | Return made up to 20/12/06; full list of members (6 pages) |
18 February 2007 | Return made up to 20/12/06; full list of members (6 pages) |
18 February 2007 | Secretary resigned (1 page) |
14 February 2006 | Return made up to 20/12/05; full list of members (2 pages) |
14 February 2006 | Return made up to 20/12/05; full list of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 August 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 August 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 February 2005 | Return made up to 20/12/04; full list of members (6 pages) |
7 February 2005 | Return made up to 20/12/04; full list of members (6 pages) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
13 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
10 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
10 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
29 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
29 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 20/12/01; full list of members
|
29 October 2001 | Registered office changed on 29/10/01 from: 4 rowan court 56 high street wimbledon village london SW19 5EE (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 4 rowan court 56 high street wimbledon village london SW19 5EE (1 page) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Particulars of mortgage/charge (4 pages) |
14 September 2001 | Particulars of mortgage/charge (4 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
3 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
2 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
29 November 2000 | Full accounts made up to 31 December 1998 (9 pages) |
29 November 2000 | Full accounts made up to 31 December 1998 (9 pages) |
19 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Return made up to 20/12/99; full list of members
|
19 January 2000 | New secretary appointed (2 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Return made up to 20/12/98; full list of members (6 pages) |
8 April 1999 | Return made up to 20/12/98; full list of members (6 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
24 January 1999 | Full accounts made up to 31 December 1997 (9 pages) |
24 January 1999 | Full accounts made up to 31 December 1997 (9 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (4 pages) |
24 June 1998 | Particulars of mortgage/charge (4 pages) |
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | New secretary appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
20 February 1998 | Return made up to 20/12/97; no change of members (4 pages) |
20 February 1998 | Return made up to 20/12/97; no change of members
|
31 December 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 December 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 November 1997 | Delivery ext'd 3 mth 31/12/97 (1 page) |
6 November 1997 | Delivery ext'd 3 mth 31/12/97 (1 page) |
24 December 1996 | Return made up to 20/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 20/12/96; no change of members (4 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 December 1995 | Return made up to 20/12/95; full list of members (6 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |